UKBizDB.co.uk

THE WONDERFUL CREATIVE AGENCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Wonderful Creative Agency Limited. The company was founded 19 years ago and was given the registration number 05427251. The firm's registered office is in MAIDSTONE. You can find them at First Floor, Sunley House, 14-19 Middle Row, Maidstone, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE WONDERFUL CREATIVE AGENCY LIMITED
Company Number:05427251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor, Sunley House, 14-19 Middle Row, Maidstone, England, ME14 1TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Windmill House, 127 - 128 Windmill Street, Gravesend, England, DA12 1BL

Director12 September 2019Active
Ground Floor Windmill House, 127 - 128 Windmill Street, Gravesend, England, DA12 1BL

Director01 June 2014Active
Ground Floor Windmill House, 127 - 128 Windmill Street, Gravesend, England, DA12 1BL

Director18 April 2005Active
Southcotte, Willington Street, Maidstone, ME15 8ES

Secretary18 April 2005Active
19 Witherston Way, Eltham, London, SE9 3JJ

Secretary18 April 2005Active
13 Hyde Road, Maidstone, ME16 0BW

Director01 September 2008Active
Southcotte, Willington Street, Maidstone, ME15 8ES

Director18 April 2005Active
Southcotte, Willington Street, Maidstone, ME15 8ES

Director18 April 2005Active
234 Stafford Road, Caterham, CR3 6NG

Director18 April 2005Active
3 Bradley Court The Landway, Bearsted, Maidstone, ME14 4GA

Director01 September 2008Active

People with Significant Control

Mrs Claire Frances Emma Maudhub
Notified on:18 April 2017
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:52, Yeoman Way, Maidstone, England, ME15 8PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dan Viraj Singh Maudhub
Notified on:18 April 2017
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:52, Yeoman Way, Maidstone, England, ME15 8PH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Address

Change registered office address company with date old address new address.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Address

Change registered office address company with date old address new address.

Download
2023-01-30Incorporation

Memorandum articles.

Download
2023-01-30Resolution

Resolution.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Address

Change registered office address company with date old address new address.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Mortgage

Mortgage satisfy charge full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.